Company NameREDS Hair Studios Limited
Company StatusDissolved
Company Number03069277
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameGraham Lyons
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration2 years, 7 months (closed 27 January 1998)
RoleCompany Director
Correspondence Address10 The Square
Ringley Chase
Whitefield
Manchester
M45 7UL
Director NameKaren Leslie Lyons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration2 years, 7 months (closed 27 January 1998)
RoleCompany Director
Correspondence Address12 Bronte Close
Norden
Rochdale
Lancashire
OL12 7PY
Secretary NameKaren Leslie Lyons
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration2 years, 7 months (closed 27 January 1998)
RoleCompany Director
Correspondence Address12 Bronte Close
Norden
Rochdale
Lancashire
OL12 7PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFountain Court
(Mitchell Charlesworth)
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
27 August 1997Application for striking-off (1 page)
26 October 1996Return made up to 16/06/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 November 1995Accounting reference date notified as 31/12 (1 page)
29 November 1995Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 August 1995Registered office changed on 23/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 June 1995Incorporation (18 pages)